COLOSSEO PROPERTY INVESTMENT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2NB
Company number 00805317
Status Active
Incorporation Date 14 May 1964
Company Type Private Limited Company
Address 7 FLAMBARD ROAD, HARROW, MIDDLESEX, HA1 2NB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of COLOSSEO PROPERTY INVESTMENT LIMITED are www.colosseopropertyinvestment.co.uk, and www.colosseo-property-investment.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-one years and nine months. Colosseo Property Investment Limited is a Private Limited Company. The company registration number is 00805317. Colosseo Property Investment Limited has been working since 14 May 1964. The present status of the company is Active. The registered address of Colosseo Property Investment Limited is 7 Flambard Road Harrow Middlesex Ha1 2nb. The company`s financial liabilities are £607.72k. It is £-168.92k against last year. The cash in hand is £672.26k. It is £19.69k against last year. And the total assets are £701.62k, which is £-157.62k against last year. MAZZI, Stefano is a Secretary of the company. MAZZI, Alida Romana is a Director of the company. MAZZI, Stefano is a Director of the company. Secretary MANSI, Michael Angelo has been resigned. Secretary MANSI, Paolo has been resigned. Director MANSI, Maria has been resigned. Director MANSI, Michael Angelo has been resigned. Director MANSI, Paolo has been resigned. Director MANSI, Paolo has been resigned. The company operates in "Development of building projects".


colosseo property investment Key Finiance

LIABILITIES £607.72k
-22%
CASH £672.26k
+3%
TOTAL ASSETS £701.62k
-19%
All Financial Figures

Current Directors

Secretary
MAZZI, Stefano
Appointed Date: 10 June 1996

Director
MAZZI, Alida Romana

62 years old

Director
MAZZI, Stefano
Appointed Date: 10 June 1996
62 years old

Resigned Directors

Secretary
MANSI, Michael Angelo
Resigned: 22 May 1992

Secretary
MANSI, Paolo
Resigned: 10 June 1996

Director
MANSI, Maria
Resigned: 22 May 1992
95 years old

Director
MANSI, Michael Angelo
Resigned: 22 August 1993
102 years old

Director
MANSI, Paolo
Resigned: 10 June 1996
67 years old

Director
MANSI, Paolo
Resigned: 22 August 1993
67 years old

Persons With Significant Control

Mr Stefano Mazzi
Notified on: 22 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLOSSEO PROPERTY INVESTMENT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
12 Sep 2016
Confirmation statement made on 22 August 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
01 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4

11 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 68 more events
25 Jun 1987
Accounts for a small company made up to 5 April 1987

30 Apr 1987
Return made up to 21/01/87; full list of members

25 Apr 1987
New director appointed

08 Nov 1986
Return made up to 04/02/86; full list of members

25 Oct 1986
Accounts for a small company made up to 5 April 1986

COLOSSEO PROPERTY INVESTMENT LIMITED Charges

16 January 2006
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property the coign 32 crawford avenue harrow middlesex…
15 February 2002
Legal charge
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 22 frognal avenue harrow t/n MX449732…
29 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 1 gayton court gayton road harrow…
1 October 1996
Legal mortgage
Delivered: 7 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 66 lillieshall road, l/b of wandsworth…
26 January 1966
Instrument of charge
Delivered: 3 February 1966
Status: Satisfied on 7 October 1992
Persons entitled: Barclays Bank PLC
Description: 39, bromfielde road, clapham, london.
4 June 1964
Charge
Delivered: 22 June 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 edgeley rd, clapham london.